Company NameMetro Sport Limited
Company StatusDissolved
Company Number03316188
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameMetro Sports Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed31 January 2005(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2015)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMark Donnelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleManaging Director
Correspondence Address5 Gardners Place
Regent Green
Durham
DH7 8XZ
Director NameAllan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCleobury Main Road
Woolingston
Newcastle Upon Tyne
Tyne And Wear
NE13 8BN
Secretary NameRobert George Guy
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Holme Gardens
Sunderland
Tyne & Wear
SR3 1YE
Director NameMr Stephen Rankin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameJacqueline Mallon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2002)
RoleGraphic Designer
Correspondence Address2 Elm Terrace
The Green
Wallsend
Tyne & Wear
NE28 7NU
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed17 August 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameMr David Martin Anthony Cain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mossdale Road
Sale
Cheshire
M33 4ET
Director NameBjorn Erik Hjalmarsson
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleManager
Country of ResidenceESP
Correspondence AddressAloha Puerlo 40
Nueva Andalucia
29660
Director NameKarl Johan Mats Wahlstrom
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleManaging Director
Correspondence AddressEklundavagen 31
Orebro
70217
Sweden
Director NameAndrew David Lees
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address7 Westlands
Seaton Sluice
Tyne & Wear
NE26 4HL
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mbelish Com LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
21 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
9 May 2014Withdraw the company strike off application (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Satisfaction of charge 8 in full (4 pages)
24 January 2014Application to strike the company off the register (3 pages)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2013Solvency statement dated 22/07/13 (1 page)
29 July 2013Statement of capital on 29 July 2013
  • GBP 1
(4 pages)
29 July 2013Statement by directors (1 page)
11 April 2013Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts made up to 31 December 2012 (3 pages)
18 October 2012Accounts made up to 31 December 2011 (3 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
1 February 2011Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
4 January 2011Accounts made up to 30 November 2010 (6 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed (2 pages)
22 February 2010Director's details changed (2 pages)
20 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
20 February 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
30 January 2010Accounts made up to 30 November 2009 (6 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
8 April 2009Full accounts made up to 30 November 2008 (12 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
14 December 2007Full accounts made up to 30 November 2007 (18 pages)
5 April 2007Full accounts made up to 30 November 2006 (19 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page)
3 May 2006Full accounts made up to 30 November 2005 (18 pages)
18 April 2006Return made up to 31/01/06; full list of members (3 pages)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
14 November 2005Full accounts made up to 31 January 2005 (18 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
1 March 2005Return made up to 31/01/05; full list of members (8 pages)
15 February 2005Registered office changed on 15/02/05 from: 41 bellingham drive north tyneside industrial estate whitley road newcastle upon tyne NE12 9SZ (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005New director appointed (11 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (9 pages)
15 February 2005New director appointed (10 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (11 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004 (6 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
1 October 2003 (7 pages)
1 October 2003 (6 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Director resigned (1 page)
19 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 31/01/02; full list of members (7 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Auditor's resignation (2 pages)
8 January 2002Auditor's resignation (2 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: the studio sinclair court brunswick village newcastle upon tyne NE13 7DS (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: metnor house, mylord crescent camperdown industrial estate killigworth newcastle upon tyne NE12 5YD (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001 (4 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000 (4 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
28 October 1999 (4 pages)
26 August 1999Company name changed metro sports distribution limite d\certificate issued on 27/08/99 (3 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
23 October 1998 (4 pages)
13 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 August 1997Particulars of mortgage/charge (4 pages)
11 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1997Ad 06/06/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
11 February 1997Incorporation (12 pages)